This company is commonly known as Ifs Computing Limited. The company was founded 43 years ago and was given the registration number 01522092. The firm's registered office is in HUNTINGDON. You can find them at 2a Chequers Court, , Huntingdon, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | IFS COMPUTING LIMITED |
---|---|---|
Company Number | : | 01522092 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1980 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Chequers Court, Huntingdon, Cambridgeshire, England, PE29 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Lipscombe Drive, Buckingham, United Kingdom, MK18 1UB | Secretary | 08 January 2009 | Active |
5, Lipscombe Drive, Buckingham, England, MK18 1UB | Director | 29 May 2013 | Active |
19 Mendlesham, Welwyn Garden City, AL7 2QG | Secretary | 07 February 1994 | Active |
46 Basils Road, Stevenage, SG1 3PX | Secretary | - | Active |
5 Lipscombe Drive, Page Hill, Buckingham, MK18 1UB | Director | - | Active |
46 Basils Road, Stevenage, SG1 3PX | Director | - | Active |
Lohmacs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2a, Chequers Court, Huntingdon, England, PE29 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2016-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.